Company NameReplysouth Limited
Company StatusDissolved
Company Number03476518
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDeborah Dawson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(1 month after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2000)
RoleDirector/Company Secretary
Correspondence Address42 Sandpiper Close
Shoeburyness
Southend On Sea
Essex
SS3 9YW
Director NameScott Bruce Dawson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 January 1998(1 month after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2000)
RoleCompany Director
Correspondence Address42 Sandpiper Close
Shoeburyness
Southend On Sea
Essex
SS3 9YW
Secretary NameDeborah Dawson
NationalityBritish
StatusClosed
Appointed09 January 1998(1 month after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2000)
RoleDirector/Company Secretary
Correspondence Address42 Sandpiper Close
Shoeburyness
Southend On Sea
Essex
SS3 9YW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 December 1997
Appointment Duration1 month (resigned 09 January 1998)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 1997
Appointment Duration1 month (resigned 09 January 1998)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13a Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
27 September 1999Application for striking-off (1 page)
8 December 1998Return made up to 05/12/98; full list of members (6 pages)
16 October 1998Full accounts made up to 30 June 1998 (8 pages)
16 March 1998Registered office changed on 16/03/98 from: 42 sandpiper close shoeburyness southend on sea essex SS3 9YW (1 page)
16 March 1998Ad 26/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
5 December 1997Incorporation (12 pages)